One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "78097" Results. (27151 - 27200 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Lillian Siegel May ------

Who's Who in American Jewry, 1938

View
Lina Ruth May 1947

American Jews- Their Lives and Achievements, A Contemporary Biographical Record

View
Lipman May 1949

Ridgewood NY- Beth El, Cypress Ave.

View
Louis May 1944

Ridgewood, NY- Machpelah, Cypress Ave.

View
Louis May 1944

Ridgewood, NY- Union Field, Cypress Ave.

View
Louis May 1920

Ridegewood, NY- Old Mt. Carnel, Cypress St.

View
Louis May 1927

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Louis May 1947

Dalton, PA- Shoemaker Rd.

View
Louis May 1925

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Louis May 1935

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Louis May 1942

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Louis May 1936

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Louis May 1916

Chicago, IL- Rosemont Park, Addison St.

View
Louis May 1989

Montreal, Canada- Baron Hirsch, Savane St.

View
Louis May 1853

Marriage Records of Bnai Jeshurun, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission

View
Louis May 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
Louis May 1904

NY State Notices Archive- The Hebrew Standard

View
Louis May 1905

NY State Notices Archive- The Hebrew Standard

View
Louis May 1908

NY State Notices Archive- The Hebrew Standard

View
Louis May 1911

NY State Notices Archive - The Hebrew Standard

View
Louis May 1912

NY State Notices Archive - The Hebrew Standard

View
Louis May 1915

NY State Notices Archive - The Hebrew Standard

View
Louis May 1915

NY State Notices Archive - The Hebrew Standard

View
Louis B. May 1900

American Jewish Year Book 5660

View
Louis S. May 1916

NY State Notices Archive - The Hebrew Standard

View
Louise May 1927

NY State notices archive

View
Ludwig May 1915

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Ludwig May 1918

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Madeline May 1978

Glendale, NY- Mt. Lebanon

View
Madeline May 1920

NY State Notices Archive - The Hebrew Standard

View
Madolyn May 1911

Chicago, IL - Notices Archive, The Sentinel, February 18

View
Mae May 1990

Dalton, PA- Shoemaker Rd.

View
Maier May 1913

American Jewish Year Book 1912-1913, Necrology, United States

View
Mamie May 1926

Chicago, IL- Rosehill, Ravenswood Ave.

View
Mamie G. May 1918

Chicago, IL- notices archive, The Sentinel, March 08

View
Mandel May 1940

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

View
Margaret May 1987

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Marion May 1989

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Marion May 1913

NY State Notices Archive- The Hebrew Standard

View
Marjorie May 1926

MN State Notices Archive - The American Jewish World

View
Martha May 1963

Lincolnwood, IL- New Light, East Prairie Rd.

View
Martin May 1929

Atlanta, GA- Crest Lawn- Cedar Hill A, Marietta Blvd.

View
Martin Kent May 1985

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Mary May 1931

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Mary May 1895

Albany, NY- Beth Emet, Turner lane in Loudonville "

View
Mary May 1895

Albany, NY- Beth Emet, Turner lane in Loudonville "

View
Mathilda May 1947

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Matilda May 1899

Chicago, IL- Rosemont Park, Addison St.

View
Matilda May 1983

Lincolnwood, IL- New Light, East Prairie Rd.

View
Maud May 1901

NY State Notices Archive- The Hebrew Standard

View